This company is commonly known as Capel Walk (penge) Management Company Limited. The company was founded 38 years ago and was given the registration number 01932201. The firm's registered office is in BECKENHAM. You can find them at Provident House Provident House, Burrell Row, Beckenham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01932201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Provident House Provident House, Burrell Row, Beckenham, Kent, United Kingdom, BR3 1AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Corporate Secretary | 01 November 2020 | Active |
137-139, High Street, Beckenham, England, BR3 1AG | Director | 03 November 2006 | Active |
137-139, High Street, Beckenham, England, BR3 1AG | Director | 25 January 1993 | Active |
137-139, High Street, Beckenham, England, BR3 1AG | Director | 14 December 2022 | Active |
137-139, High Street, Beckenham, England, BR3 1AG | Director | 01 December 2020 | Active |
29 Rutland Street, Kensington, London, SW7 1EJ | Secretary | 28 July 1994 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 20 January 2005 | Active |
21a Padua Road, London, SE20 8HF | Secretary | - | Active |
Suite 1a, Cranbrook Road, Ilford, England, IG1 4PG | Corporate Secretary | 01 April 2015 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2007 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
266, Kingsland Road, London, United Kingdom, E8 4DG | Corporate Secretary | 01 May 2018 | Active |
4 Capel Court, Melvin Road, London, SE20 8EU | Director | 01 June 2002 | Active |
21b Padua Road, Penge, London, SE20 8HF | Director | 21 March 2005 | Active |
25, Melvin Road, London, United Kingdom, SE20 8EU | Director | 30 March 2011 | Active |
26 Melvin Road, London, SE20 8EU | Director | - | Active |
26 Melvin Road, Anerley, Penge, SE20 8EU | Director | 04 November 2003 | Active |
28 Melvin Road, Penge, London, SE20 8EU | Director | 14 February 1994 | Active |
6 Yewbank Close, Kenley, CR8 5JY | Director | 01 May 2002 | Active |
5 Capel Court, 30 Melvin Road, London, SE20 8EU | Director | - | Active |
25 Melvin Road, London, SE20 8EU | Director | - | Active |
22 Melvin Road, Penge, London, England, SE20 8EU | Director | 25 January 1993 | Active |
Provident House, Provident House, Burrell Row, Beckenham, United Kingdom, BR3 1AT | Director | 01 December 2020 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 29 September 2010 | Active |
3 Capel Court, Melvin Road Penge, London, SE20 8EU | Director | 20 October 1997 | Active |
1 Capel Court, 30 Melvin Road, London, SE20 8EU | Director | - | Active |
21a Padua Road, London, SE20 8HF | Director | - | Active |
6 Capel Courtd, 30 Melvin Road, London, SE20 8HF | Director | - | Active |
Sara Dampier | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Provident House, Provident House, Beckenham, United Kingdom, BR3 1AT |
Nature of control | : |
|
Mr Charles Edward Honour | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Provident House, Provident House, Beckenham, United Kingdom, BR3 1AT |
Nature of control | : |
|
Maria Carroll | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Thornsett Terrace, London, England, SE20 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.